- Company Overview for CLAREMONT ENGINEERING LTD (06374255)
- Filing history for CLAREMONT ENGINEERING LTD (06374255)
- People for CLAREMONT ENGINEERING LTD (06374255)
- Charges for CLAREMONT ENGINEERING LTD (06374255)
- Insolvency for CLAREMONT ENGINEERING LTD (06374255)
- More for CLAREMONT ENGINEERING LTD (06374255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
06 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2020 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 15 April 2020 | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | LIQ02 | Statement of affairs | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Oct 2019 | PSC05 | Change of details for Ironmonger Properties Ltd as a person with significant control on 15 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
15 Oct 2019 | PSC05 | Change of details for Ironmonger Properties Ltd as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Jeremy Peter Hermer as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Duncan James Hermer as a person with significant control on 15 October 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | PSC02 | Notification of Ironmonger Properties Ltd as a person with significant control on 13 September 2018 | |
14 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 063742550006 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
13 Sep 2018 | MR01 | Registration of charge 063742550007, created on 13 September 2018 | |
02 Jul 2018 | SH02 | Sub-division of shares on 12 June 2018 |